- Company Overview for P&P BOOKKEEPING LIMITED (07664823)
- Filing history for P&P BOOKKEEPING LIMITED (07664823)
- People for P&P BOOKKEEPING LIMITED (07664823)
- More for P&P BOOKKEEPING LIMITED (07664823)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
16 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
23 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
06 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
03 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
03 Jul 2022 | CH01 | Director's details changed for Ms Priya Vijay Joshi on 1 July 2022 | |
04 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
21 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
16 Jan 2021 | PSC01 | Notification of Priya Vijay Joshi as a person with significant control on 1 January 2021 | |
08 Jan 2021 | AD01 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 95 Spencer Road Harrow HA3 7AW on 8 January 2021 | |
08 Jan 2021 | CH01 | Director's details changed for Ms Priya Vijay Joshi on 1 January 2021 | |
27 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
27 Jun 2020 | AP01 | Appointment of Priya Vijay Joshi as a director on 25 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
02 Jun 2020 | TM01 | Termination of appointment of Priya Vijay Joshi as a director on 2 June 2020 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
20 Dec 2018 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 20 December 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 17 September 2018 | |
04 Sep 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
10 Apr 2018 | SH10 | Particulars of variation of rights attached to shares |